Search icon

N F J ENTERPRISE, CORP. - Florida Company Profile

Company Details

Entity Name: N F J ENTERPRISE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N F J ENTERPRISE, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000058598
FEI/EIN Number 432017410

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 322 4TH. STREET, ORLANDO, FL, 32824, US
Mail Address: 118 Sagecrest Drive, Ocoee, FL, 34761, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMASI FARHAD Agent 290 4TH. STREET, ORLANDO, FL, 32824
JAMASI FARHAD President 290 4TH ST., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 290 4TH. STREET, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 322 4TH. STREET, ORLANDO, FL 32824 -
REINSTATEMENT 2017-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 JAMASI, FARHAD -
CHANGE OF MAILING ADDRESS 2015-11-02 322 4TH. STREET, ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000816299 TERMINATED 1000000491916 ORANGE 2013-04-15 2033-04-24 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000248840 TERMINATED 1000000418304 ORANGE 2012-12-05 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-09-21
REINSTATEMENT 2017-06-08
REINSTATEMENT 2015-11-02
REINSTATEMENT 2013-04-03
REINSTATEMENT 2010-03-29
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State